Advanced company searchLink opens in new window

RAY GUEST LTD

Company number 05725331

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2012 CH01 Director's details changed for Mr Raymond Victor Guest on 2 September 2012
12 Sep 2012 TM01 Termination of appointment of David Alan Bowker as a director on 2 September 2012
12 Sep 2012 TM02 Termination of appointment of David Alan Bowker as a secretary on 2 September 2012
12 Sep 2012 AD01 Registered office address changed from Unity House Fletcher Street Bolton Greater Manchester BL3 6NE Uk on 12 September 2012
04 Sep 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-31
26 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
Statement of capital on 2012-03-02
  • GBP 2
01 Mar 2012 TM01 Termination of appointment of Dawn Chadwick as a director on 29 February 2012
01 Mar 2012 AP01 Appointment of Mr Raymond Victor Guest as a director on 29 February 2012
27 Feb 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-02-24
23 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
16 Mar 2011 CH03 Secretary's details changed for Mr David Alan Bowker on 1 April 2010
16 Mar 2011 CH01 Director's details changed for Mr David Alan Bowker on 1 April 2010
05 May 2010 AA Accounts for a dormant company made up to 31 March 2010
16 Apr 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Dawn Chadwick on 1 October 2009
29 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
17 Apr 2009 287 Registered office changed on 17/04/2009 from centrix house crow lane east newton-le-willows merseyside WA12 9UY
24 Mar 2009 363a Return made up to 01/03/09; full list of members
24 Mar 2009 287 Registered office changed on 24/03/2009 from suite 5 6 centrix house crow lane east newton-le-willows merseyside WA12 9UY
15 Jan 2009 AA Accounts made up to 31 March 2008
03 Jul 2008 CERTNM Company name changed new reach LIMITED\certificate issued on 07/07/08